Entity Name: | INDUSTRIAL MEDICAL SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | F20000003340 |
FEI/EIN Number | 47-2155601 |
Address: | 5639 Hansel Ave, Edgewood, FL, 32809, US |
Mail Address: | 3320 E. AIRPORT WAY, LONG BEACH, CA, 90806, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DONOGHUE MICHAEL | Agent | 1501 GEORGE ST., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
DONOGHUE MICHAEL | Chairman | 1501 GEORGE ST., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
DONOGHUE MICHAEL | Chief Executive Officer | 1501 GEORGE ST., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
BOUNTY RYAN LA | President | 3320 E. AIRPORT WAY, LONG BEACH, CA, 90806 |
Name | Role | Address |
---|---|---|
Curran Terence | Chief Operating Officer | 5639 Hansel Ave, Edgewood, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000144376 | AMPHIBIOUS MEDICS | ACTIVE | 2022-11-21 | 2027-12-31 | No data | 5639 HANSEL AVE, EDGEWOOD, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 5639 Hansel Ave, Edgewood, FL 32809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-07-26 |
Foreign Profit | 2020-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State